Company NameLudgate Property Development Limited
DirectorGuiseppe Ricotta
Company StatusActive
Company Number05010890
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Guiseppe Ricotta
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address19 Carbone Hill
Northaw
Potters Bar
Hertfordshire
EN6 4PJ
Secretary NameSalvina Ricotta
NationalityBritish
StatusCurrent
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr G. Ricotta
100.00%
Ordinary

Financials

Year2014
Net Worth£821,080
Cash£8,839
Current Liabilities£677,305

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

4 April 2023Delivered on: 20 April 2023
Persons entitled: Ricotta Consulting Limited

Classification: A registered charge
Particulars: 38 crossbrook street cheshunt herts title number: HD123498.
Outstanding
17 August 2007Delivered on: 21 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 2, 67 tolmers rd,cuffley,herts EN6 4JJ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 June 2007Delivered on: 11 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a highview bungalow burton lane goffs oak hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 April 2007Delivered on: 10 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 russells ride cheshunt hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 April 2023Registration of charge 050108900004, created on 4 April 2023 (11 pages)
6 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 January 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
10 March 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
10 March 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 February 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
31 January 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 1,000
(3 pages)
31 January 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 1,000
(3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 June 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 1,000
(3 pages)
21 June 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 1,000
(3 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
24 December 2013Amended accounts made up to 31 March 2013 (7 pages)
24 December 2013Amended accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 October 2013Secretary's details changed for Salvina Ricotta on 14 October 2013 (3 pages)
22 October 2013Secretary's details changed for Salvina Ricotta on 14 October 2013 (3 pages)
30 January 2013Secretary's details changed for Salvina Ricotta on 30 January 2013 (2 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
30 January 2013Secretary's details changed for Salvina Ricotta on 30 January 2013 (2 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
1 February 2011Director's details changed for Guiseppe Ricotta on 1 February 2011 (3 pages)
1 February 2011Director's details changed for Guiseppe Ricotta on 1 February 2011 (3 pages)
1 February 2011Director's details changed for Guiseppe Ricotta on 1 February 2011 (3 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Director's details changed for Guiseppe Ricotta on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Guiseppe Ricotta on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Guiseppe Ricotta on 2 February 2010 (2 pages)
30 January 2009Return made up to 24/01/09; full list of members (3 pages)
30 January 2009Return made up to 24/01/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
27 February 2007Return made up to 24/01/07; full list of members (6 pages)
27 February 2007Return made up to 24/01/07; full list of members (6 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 March 2006Return made up to 24/01/06; full list of members (6 pages)
24 March 2006Return made up to 24/01/06; full list of members (6 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 February 2005Return made up to 24/01/05; full list of members (6 pages)
7 February 2005Return made up to 24/01/05; full list of members (6 pages)
11 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
11 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
9 January 2004Incorporation (19 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004Incorporation (19 pages)